Shortcuts

Brightpoint New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037966553
NZBN
883429
Company Number
Registered
Company Status
Current address
Simpson Grierson (daf)
88 Shortland Street
Auckland New Zealand
Registered & physical address used since 14 Feb 2006
144 Westney Road
Auckland Airport Business District
Auckland 2022
New Zealand
Registered & service address used since 21 Dec 2022

Brightpoint New Zealand Limited, a registered company, was registered on 10 Nov 1997. 9429037966553 is the number it was issued. The company has been managed by 23 directors: Lisa Maree Flynn - an active director whose contract began on 22 Feb 2023,
Guy Andrew Meredith - an active director whose contract began on 01 Dec 2023,
Milton Tadeu Pimenta Junior - an inactive director whose contract began on 01 Jul 2022 and was terminated on 01 Dec 2023,
Patrick Alan Watson - an inactive director whose contract began on 01 Jul 2022 and was terminated on 21 Feb 2023,
Frank Adoranti - an inactive director whose contract began on 31 Dec 2013 and was terminated on 01 Jul 2022.
Updated on 04 May 2025, BizDb's data contains detailed information about 1 address: 144 Westney Road, Auckland Airport Business District, Auckland, 2022 (type: registered, service).
Brightpoint New Zealand Limited had been using C/- Simpson Grierson (Daf), 92-96 Albert Street, Auckland as their registered address up until 14 Feb 2006.
More names for this company, as we found at BizDb, included: from 10 Nov 1997 to 24 Mar 1998 they were named Schmarcus Limited.
A single entity controls all company shares (exactly 100 shares) - 000 820 075 - Ceva Freight (Australia) Pty Ltd - located at 2022, Truganina, Vic.

Addresses

Previous addresses

Address #1: C/- Simpson Grierson (daf), 92-96 Albert Street, Auckland

Registered & physical address used from 22 Mar 2004 to 14 Feb 2006

Address #2: C/- Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Physical & registered address used from 01 Oct 2002 to 22 Mar 2004

Address #3: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 01 Oct 2002

Address #4: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Physical address used from 09 Nov 1999 to 01 Oct 2002

Address #5: Unit A, 226 Bush Road, Albany, Auckland

Physical address used from 09 Nov 1999 to 09 Nov 1999

Address #6: Unit A, 226 Bush Road, Albany

Registered address used from 09 Nov 1999 to 12 Apr 2000

Address #7: Unit A, 226 Bush Road, Albany, Auckland

Registered address used from 05 Mar 1999 to 09 Nov 1999

Address #8: Level 4, Pacific Building, 127-129 Hobson Street, Auckland

Registered address used from 30 Sep 1998 to 05 Mar 1999

Address #9: Level 4, Pacific Building, 127-129 Hobson Street, Auckland

Physical address used from 30 Sep 1998 to 09 Nov 1999

Address #10: 12th Floor, 92-96 Albert Street, Auckland

Physical & registered address used from 08 May 1998 to 30 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 04 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 000 820 075 - Ceva Freight (australia) Pty Ltd Truganina
Vic
3029
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Brightpoint Holdings Bv
Entity Ingram Micro (n.z.) Limited
Shareholder NZBN: 9429040004006
Company Number: 204636
Rosedale
North Shore City 0632

New Zealand
Entity Ingram Micro (n.z.) Limited
Shareholder NZBN: 9429040004006
Company Number: 204636
Rosedale
North Shore City 0632

New Zealand
Entity Ingram Micro New Zealand Holdings
Shareholder NZBN: 9429034434079
Company Number: 1726905
Other Null - Brightpoint Holdings Bv
Entity Ingram Micro New Zealand Holdings
Shareholder NZBN: 9429034434079
Company Number: 1726905
Other Null - Brightpoint Holdings Bv
Other Null - Ingram Micro Management Company, Inc
Entity Ingram Micro New Zealand Holdings
Shareholder NZBN: 9429034434079
Company Number: 1726905
Other Brightpoint Holdings Bv
Other Ingram Micro Management Company, Inc
Entity Ingram Micro New Zealand Holdings
Shareholder NZBN: 9429034434079
Company Number: 1726905

Ultimate Holding Company

30 Jun 2022
Effective Date
Cma Cgm
Name
Overseas Corporation
Type
FR
Country of origin
8f Huaying Bldg Zhongxin Rd
Airport Logistics Zone
Tianjin 300308
China
Address
Directors

Lisa Maree Flynn - Director

Appointment date: 22 Feb 2023

Address: Leigh, 0985 New Zealand

Address used since 22 Feb 2023


Guy Andrew Meredith - Director

Appointment date: 01 Dec 2023

Address: Truganina Victoria, 3029 Australia

Address used since 30 Apr 2025

Address: Williamstown North Vic, 3016 Australia

Address used since 01 Dec 2023


Milton Tadeu Pimenta Junior - Director (Inactive)

Appointment date: 01 Jul 2022

Termination date: 01 Dec 2023

ASIC Name: Ceva Freight (australia) Pty Ltd

Address: Vic, 3029 Australia

Address: Albert Park, Vic, 3206 Australia

Address used since 01 Jul 2022


Patrick Alan Watson - Director (Inactive)

Appointment date: 01 Jul 2022

Termination date: 21 Feb 2023

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 01 Jul 2022


Frank Adoranti - Director (Inactive)

Appointment date: 31 Dec 2013

Termination date: 01 Jul 2022

ASIC Name: Ingram Micro Australia Pty Ltd

Address: Rosebury, Nsw, 2018 Australia

Address: Castle Hill, Nsw, 2154 Australia

Address used since 31 Dec 2013

Address: Rosebury, Nsw, 2018 Australia


Jason Dennis Langley - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 01 Jul 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jan 2020


Timothy Mark Ament - Director (Inactive)

Appointment date: 01 Mar 2020

Termination date: 01 Jul 2022

Address: Queenscliff, Nsw, 2096 Australia

Address used since 01 Sep 2021


Craig Charles Page - Director (Inactive)

Appointment date: 19 May 2020

Termination date: 01 Jul 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 May 2020


Felix Wong Choon Kean - Director (Inactive)

Appointment date: 31 Dec 2013

Termination date: 01 Jul 2020

ASIC Name: Ingram Micro Pty Ltd

Address: East Lindfield, Nsw, 2070 Australia

Address used since 15 Jan 2016

Address: Roseberry, Nsw, 2018 Australia

Address: Roseberry, Nsw, 2018 Australia


Alan Nanson - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 29 Jun 2018

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 11 Sep 2012


Raymond Bruce Thomlinson - Director (Inactive)

Appointment date: 28 Mar 1998

Termination date: 31 Dec 2013

Address: Collaroy, Nsw 2097, Australia,

Address used since 28 Mar 1998


Paul Andrew Ringrose - Director (Inactive)

Appointment date: 28 Mar 1998

Termination date: 31 Dec 2013

Address: Killara, New South Wales, NSW 2071 Australia

Address used since 15 May 2011


Craig C. - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 31 Dec 2013

Address: Indianapolis, Indiana, 46205 United States

Address used since 01 Mar 2011


Vincent D. - Director (Inactive)

Appointment date: 10 May 2011

Termination date: 31 Dec 2013

Address: Carmel, Indiana, 46032 United States

Address used since 10 May 2011


Anthony William Boor - Director (Inactive)

Appointment date: 14 Dec 2009

Termination date: 10 May 2011

Address: Indianapolis, Indiana 46237, Usa,

Address used since 14 Dec 2009


Steven Edward Fivel - Director (Inactive)

Appointment date: 28 Mar 1998

Termination date: 28 Feb 2011

Address: Plainfield, Indiana 46168, U S A,

Address used since 28 Mar 1998


James Ussher Watters - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 28 Feb 2011

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Mar 2004


Robert Jay Laikin - Director (Inactive)

Appointment date: 31 Jul 2002

Termination date: 14 Dec 2009

Address: Carmel, Indiana 46032, Usa,

Address used since 01 Oct 2003


James Mark Howell - Director (Inactive)

Appointment date: 28 Mar 1998

Termination date: 09 Dec 2009

Address: Plainfield,indiana 46168, U S A,

Address used since 28 Mar 1998

Address: Indianapolis, In 46278, Usa,

Address used since 28 Mar 1998


John Douglas Van Rensburg - Director (Inactive)

Appointment date: 11 Apr 2003

Termination date: 01 Mar 2004

Address: Whenuapai, Auckland,

Address used since 11 Apr 2003


Alistair Yates - Director (Inactive)

Appointment date: 28 Mar 1998

Termination date: 10 Jul 2002

Address: Ponsonby, Auckland, New Zealand,

Address used since 28 Mar 1998


Phillip Allen Bounsall - Director (Inactive)

Appointment date: 28 Mar 1998

Termination date: 22 Apr 2002

Address: Indianapolis, In 46278, Usa,

Address used since 28 Mar 1998


Gloria Ann Rennie - Director (Inactive)

Appointment date: 10 Nov 1997

Termination date: 28 Mar 1998

Address: St Heliers, Auckland,

Address used since 10 Nov 1997

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13